Advanced company searchLink opens in new window

THE SOHO SOCIETY

Company number 07899282

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2024 AP01 Appointment of Mrs Wendy Hardcastle as a director on 24 February 2024
25 Feb 2024 TM01 Termination of appointment of John Quentin Thompson as a director on 24 February 2024
25 Feb 2024 TM01 Termination of appointment of Richard Michael Piercy as a director on 24 February 2024
25 Feb 2024 TM01 Termination of appointment of Joel Peter Levack as a director on 24 February 2024
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
22 Nov 2022 AP01 Appointment of Mr Nicholas Kazik Clemmow as a director on 22 November 2022
22 Nov 2022 TM01 Termination of appointment of Rachel Waddell as a director on 22 November 2022
07 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
17 Jun 2022 AD02 Register inspection address has been changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to Od Accountants First Floor the Brew Eagle House 163 City Road London EC1V 1NR
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
17 Sep 2021 TM01 Termination of appointment of Anna Ashford as a director on 17 September 2021
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
02 Dec 2020 TM01 Termination of appointment of Robert Mahlon O'dell as a director on 22 November 2020
12 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
05 Oct 2020 AP01 Appointment of Mr Joel Levack as a director on 1 October 2020
05 Oct 2020 AP01 Appointment of Mr Jason Fisher-Jones as a director on 1 October 2020
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
15 Jun 2020 TM01 Termination of appointment of David James Evans as a director on 9 June 2020
20 Feb 2020 TM01 Termination of appointment of Linda Mary Blackman as a director on 22 January 2020
04 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
27 Nov 2019 CH01 Director's details changed for Mrs Linda Mary Blackman on 26 March 2019
30 Sep 2019 AD02 Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates